- Company Overview for BYTEMARK LIMITED (04484629)
- Filing history for BYTEMARK LIMITED (04484629)
- People for BYTEMARK LIMITED (04484629)
- Charges for BYTEMARK LIMITED (04484629)
- More for BYTEMARK LIMITED (04484629)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Nov 2017 | AP01 | Appointment of Mrs Pamela Hinds as a director on 10 November 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Graham Brian Davies as a director on 10 October 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
02 May 2017 | AP01 | Appointment of Mrs Julia Lindsey Gronnow as a director on 24 April 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
06 Dec 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 May 2015 | CERTNM |
Company name changed bytemark computer consulting LTD\certificate issued on 01/05/15
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Patrick John Cherry as a director on 1 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
20 May 2013 | AD01 | Registered office address changed from the Raylor Centre James Street York North Yorkshire YO10 3DW on 20 May 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jul 2012 | AP01 | Appointment of Mr Grahame Brian Davies as a director | |
13 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
10 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders |